OMG ADDITIVES LIMITED

Floor Five Floor Five, London, EC2V 7EX
StatusDISSOLVED
Company No.05671842
CategoryPrivate Limited Company
Incorporated11 Jan 2006
Age18 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution06 Mar 2018
Years6 years, 2 months, 10 days

SUMMARY

OMG ADDITIVES LIMITED is an dissolved private limited company with number 05671842. It was incorporated 18 years, 4 months, 5 days ago, on 11 January 2006 and it was dissolved 6 years, 2 months, 10 days ago, on 06 March 2018. The company address is Floor Five Floor Five, London, EC2V 7EX.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devlin Howard Riley

Termination date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Voss

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: David Bradford Knowles

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Devlin Howard Riley

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stanko

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bradford Knowles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dunmead

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/06/12

Documents

View document PDF

Resolution

Date: 28 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coombs

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Burton Fletcher

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Greensmith

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stanko

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Donald Dunmead

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: 5Th Floor 6 St Andrew Street London EC4A 3AE

Change date: 2012-01-13

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12

Documents

View document PDF

Termination secretary company

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lisa Noelle Smith

Change date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Greensmith

Change date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Mr John David Francis Coombs

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Anthony Burton Fletcher

Change date: 2011-12-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The New Hovema Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 2,078,435.28 GBP

Date: 2011-01-31

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-31

Capital : 2,078,435.28 GBP

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Muth

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Noelle Smith

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Glenn Anthony Burton Fletcher

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Paul Leonard Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mr David Charles Greensmith

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Philip Muth

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mr John David Francis Coombs

Documents

View document PDF

Resolution

Date: 06 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08-18/12/08\gbp si [email protected]=18.51\gbp ic 3189539.51/3189558.02\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08-18/12/08\gbp si [email protected]=115.48\gbp ic 3189424.03/3189539.51\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08-18/12/08\gbp si [email protected]=1111000\gbp ic 2078424.03/3189424.03\

Documents

View document PDF

Resolution

Date: 20 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08\gbp si [email protected]=23.76\gbp ic 2078400.27/2078424.03\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08\gbp si [email protected]=110.23\gbp ic 2078290.04/2078400.27\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08\gbp si [email protected]=1111000\gbp ic 967290.04/2078290.04\

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david charles greensmith

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: unilever PLC blackfriars london EC4P 4BQ

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/03/07--------- £ si [email protected]=2 £ ic 830288/830290

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/03/07--------- £ si [email protected]=390000 £ ic 440288/830288

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BACKWELL WOOD ESTATE LIMITED

PARTNERSHIP HOUSE 15 CROWN GLASS PLACE,BRISTOL,BS48 1RE

Number:11262287
Status:ACTIVE
Category:Private Limited Company

BALMER ACCOUNTANCY LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:10371581
Status:ACTIVE
Category:Private Limited Company

CELLO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11231758
Status:ACTIVE
Category:Private Limited Company

MMS CONSULTING SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08031205
Status:ACTIVE
Category:Private Limited Company

SEATON HOLDINGS LIMITED

27 SEATON CLOSE, LIGHTWOOD,STAFFORDSHIRE,ST3 7UP

Number:05990034
Status:ACTIVE
Category:Private Limited Company

TEAMBIT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11028336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source